Company NameShelley Sandzer Limited
Company StatusDissolved
Company Number02148209
CategoryPrivate Limited Company
Incorporation Date17 July 1987(36 years, 9 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edmond Maxwell Schama
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(16 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Steels Road
London
NW3 4SE
Director NameMr Nicholas Andrew Weir
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(16 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St. Gabriels Road
London
NW2 4RY
Director NameMr Philip Michael Sandzer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wetherley Court
North Hill Highgate
London
N6 5RT
Director NameMr Trevor Shelley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address109 Clifton Hill
London
NW8 0JS
Secretary NameMr Trevor Shelley
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address109 Clifton Hill
London
NW8 0JS

Location

Registered AddressBegbies Traynor Central Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Edmond Schama
50.00%
Ordinary
50 at £1Nicholas Weir
50.00%
Ordinary

Financials

Year2014
Net Worth£447,281
Cash£104,350
Current Liabilities£110,612

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Return of final meeting in a members' voluntary winding up (16 pages)
5 August 2014Return of final meeting in a members' voluntary winding up (16 pages)
31 March 2014Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 31 March 2014 (2 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Declaration of solvency (3 pages)
27 March 2014Declaration of solvency (3 pages)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(4 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(4 pages)
13 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
8 February 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 27 April 2011 (1 page)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 January 2011Director's details changed for Nicholas Andrew Weir on 14 December 2010 (2 pages)
10 January 2011Director's details changed for Nicholas Andrew Weir on 14 December 2010 (2 pages)
24 November 2010Director's details changed for Edmond Schama on 15 November 2010 (3 pages)
24 November 2010Director's details changed for Edmond Schama on 15 November 2010 (3 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
6 May 2010Director's details changed for Edmond Schama on 31 March 2010 (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Edmond Schama on 31 March 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Appointment terminated secretary trevor shelley (1 page)
1 April 2009Appointment terminated director trevor shelley (1 page)
1 April 2009Appointment terminated secretary trevor shelley (1 page)
1 April 2009Appointment terminated director trevor shelley (1 page)
15 January 2009Director's change of particulars / nicholas weir / 12/12/2008 (1 page)
15 January 2009Director's change of particulars / nicholas weir / 12/12/2008 (1 page)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 31/03/07; full list of members (6 pages)
27 April 2007Return made up to 31/03/07; full list of members (6 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 31/03/06; full list of members (6 pages)
4 April 2006Return made up to 31/03/06; full list of members (6 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 31/03/05; full list of members (6 pages)
22 March 2005Return made up to 31/03/05; full list of members (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 May 2004Return made up to 31/03/04; full list of members (7 pages)
28 May 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
7 April 2004Ad 24/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Ad 24/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2004New director appointed (1 page)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 April 2003Return made up to 31/03/03; full list of members (4 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Return made up to 31/03/03; full list of members (4 pages)
28 April 2003Director's particulars changed (1 page)
8 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 April 2002Return made up to 31/03/02; no change of members (4 pages)
9 April 2002Return made up to 31/03/02; no change of members (4 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 May 2001Return made up to 31/03/01; full list of members (5 pages)
10 May 2001Return made up to 31/03/01; full list of members (5 pages)
27 April 2001Registered office changed on 27/04/01 from: 1 conduit street london W1R 9TG (1 page)
27 April 2001Registered office changed on 27/04/01 from: 1 conduit street london W1R 9TG (1 page)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 May 2000Registered office changed on 11/05/00 from: 1 conduit street london W1R 9TG (1 page)
11 May 2000Return made up to 31/03/00; no change of members (4 pages)
11 May 2000Return made up to 31/03/00; no change of members (4 pages)
11 May 2000Registered office changed on 11/05/00 from: 1 conduit street london W1R 9TG (1 page)
21 April 2000Registered office changed on 21/04/00 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
21 April 2000Registered office changed on 21/04/00 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
20 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 April 1999Director's particulars changed (1 page)
23 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 April 1999Secretary's particulars changed;director's particulars changed (1 page)
23 April 1999Director's particulars changed (1 page)
23 April 1999Secretary's particulars changed;director's particulars changed (1 page)
23 April 1999Return made up to 31/03/99; no change of members (4 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 April 1998Return made up to 31/03/98; full list of members (5 pages)
20 April 1998Return made up to 31/03/98; full list of members (5 pages)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Return made up to 31/03/96; no change of members (4 pages)
14 April 1996Return made up to 31/03/96; no change of members (4 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
25 April 1995Return made up to 31/03/95; full list of members (6 pages)
25 April 1995Return made up to 31/03/95; full list of members (6 pages)
17 July 1987Incorporation (15 pages)
17 July 1987Incorporation (15 pages)